Advanced company searchLink opens in new window

SHOWLITE LIMITED

Company number 02686368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
08 Nov 2024 AA Full accounts made up to 31 March 2024
22 May 2024 CH01 Director's details changed for Mr Nichlas Lindvall on 21 May 2024
21 May 2024 PSC05 Change of details for Showlite Holdings Limited as a person with significant control on 21 May 2024
21 May 2024 CH01 Director's details changed for Lee Adam Crew on 21 May 2024
21 May 2024 AD01 Registered office address changed from Suite 2 Fosse House East Anton Court Andover Hampshire SP10 5RG United Kingdom to Unit D Usk Vale Park Cwmoody Pontypool Torfaen NP4 0JL on 21 May 2024
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
11 Dec 2023 TM01 Termination of appointment of Paul Slaney as a director on 5 December 2023
11 Dec 2023 TM01 Termination of appointment of Paul Anthony Johnson as a director on 5 December 2023
11 Dec 2023 AP01 Appointment of Lee Adam Crew as a director on 5 December 2023
11 Dec 2023 AP01 Appointment of Mr Nichlas Lindvall as a director on 5 December 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
06 Feb 2023 PSC07 Cessation of Anthony Smith as a person with significant control on 28 November 2022
06 Feb 2023 PSC02 Notification of Showlite Holdings Limited as a person with significant control on 28 November 2022
06 Feb 2023 PSC07 Cessation of Paul Slaney as a person with significant control on 28 November 2022
06 Feb 2023 PSC07 Cessation of Paul Anthony Johnson as a person with significant control on 28 November 2022
27 Jan 2023 PSC01 Notification of Anthony Smith as a person with significant control on 28 November 2022
27 Jan 2023 PSC04 Change of details for Mr Paul Slaney as a person with significant control on 28 November 2022
27 Jan 2023 PSC04 Change of details for Mr Paul Anthony Johnson as a person with significant control on 28 November 2022
04 Nov 2022 PSC04 Change of details for Mr Paul Anthony Johnson as a person with significant control on 28 October 2022
04 Nov 2022 CH01 Director's details changed for Mr Paul Anthony Johnson on 28 October 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 CH01 Director's details changed for Mr Paul Anthony Johnson on 24 June 2022
24 Jun 2022 AD01 Registered office address changed from 14 London Street Andover Hants SP10 2PA to Suite 2 Fosse House East Anton Court Andover Hampshire SP10 5RG on 24 June 2022